CIPARC, INC.

Name: | CIPARC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2003 (22 years ago) |
Entity Number: | 2902233 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 39 STONINGTON DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIPARC, INC. | DOS Process Agent | 39 STONINGTON DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
ALEXANDER SHUSTOROVICH | Chief Executive Officer | 39 STONINGTON DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-13 | 2025-05-15 | Address | 39 STONINGTON DRIVE, PITTSFORD, NY, 14534, 2923, USA (Type of address: Service of Process) |
2007-05-15 | 2013-05-13 | Address | 39 STONINGTON DRIVE, PITTSFORD, NY, 14534, 2923, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2007-05-15 | Address | 39 STONINGTON DRIVE, PITTSFORD, NY, 14534, 2923, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2025-05-15 | Address | 39 STONINGTON DRIVE, PITTSFORD, NY, 14534, 2923, USA (Type of address: Chief Executive Officer) |
2003-05-05 | 2013-05-13 | Address | 39 STONINGTON DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002459 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
190501061011 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170508006720 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150505006222 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130513006188 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State